Entity Name: | FLORIDA VACATION VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA VACATION VENTURES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Feb 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jun 2007 (18 years ago) |
Document Number: | P00000020103 |
FEI/EIN Number |
593627274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 442 Alcove Dr, Groveland, FL, 34736, US |
Mail Address: | 442 Alcove Dr, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAWAL MAX P | President | 1683 N Hancock Rd, Minneola, FL, 34715 |
Cooper DAVID | Agent | 1683 N Hancock Rd, Minneola, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Cooper, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 1683 N Hancock Rd, Suite 103-288, Minneola, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 442 Alcove Dr, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 442 Alcove Dr, Groveland, FL 34736 | - |
REINSTATEMENT | 2007-06-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State